Company NameFillmore Limited
Company StatusDissolved
Company NumberSC225075
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Maurice Walters
NationalityBritish
StatusClosed
Appointed13 April 2006(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(8 years after company formation)
Appointment Duration7 years, 1 month (closed 27 December 2016)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Director NameAxiano Company Directors Limited (Corporation)
StatusClosed
Appointed17 August 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 27 December 2016)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Secretary NameMrs Ishbel Margarita Turner Turnbull Papantoniou
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Director NameIshbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(4 months after company formation)
Appointment Duration9 months (resigned 05 December 2002)
RoleBusiness Woman
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(4 months after company formation)
Appointment Duration9 months (resigned 05 December 2002)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameKerry Farrington
NationalityBritish
StatusResigned
Appointed09 March 2002(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address1 Muirhouse Loan Flat 2
Edinburgh
Lothian
EH4 4NY
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 2009)
RolePrivate Employee
Country of ResidenceScotland
Correspondence Address15 Ransome Gardens
Clermiston
Edinburgh
EH4 7ET
Scotland
Secretary NameSarah Walters
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2006)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland

Contact

Websitefillmorecars.co.uk

Location

Registered Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Axiano Company Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,103
Cash£7,361

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 February 2015Amended total exemption full accounts made up to 30 November 2012 (10 pages)
10 February 2015Amended total exemption full accounts made up to 30 November 2013 (10 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
19 October 2012Amended accounts made up to 30 November 2011 (10 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 October 2010Amended accounts made up to 30 November 2009 (10 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
26 November 2009Appointment of Ms Joanne Wight as a director (2 pages)
25 November 2009Termination of appointment of Kenneth Morrison as a director (1 page)
11 November 2009Director's details changed for Axiano Company Directors Limited on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Kenneth Morrison on 11 November 2009 (2 pages)
8 December 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
24 November 2008Return made up to 24/10/08; full list of members (3 pages)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 30 November 2004 (10 pages)
28 June 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
11 April 2005Accounts for a dormant company made up to 30 November 2003 (7 pages)
25 November 2004Return made up to 08/11/04; full list of members (7 pages)
21 July 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (3 pages)
25 November 2003Return made up to 08/11/03; full list of members (7 pages)
14 January 2003New director appointed (3 pages)
14 January 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
12 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
8 November 2001Incorporation (21 pages)